Clements Jones Limited SWANSEA


Founded in 2005, Clements Jones, classified under reg no. 05378781 is an active company. Currently registered at 1 Picton Lane SA1 4AF, Swansea the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Matthew C. and Jennifer C.. In addition one secretary - Jennifer C. - is with the firm. As of 30 April 2024, there was 1 ex director - Timothy C.. There were no ex secretaries.

Clements Jones Limited Address / Contact

Office Address 1 Picton Lane
Town Swansea
Post code SA1 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05378781
Date of Incorporation Tue, 1st Mar 2005
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Matthew C.

Position: Director

Appointed: 14 May 2017

Jennifer C.

Position: Director

Appointed: 08 March 2005

Jennifer C.

Position: Secretary

Appointed: 01 March 2005

Timothy C.

Position: Director

Appointed: 08 March 2005

Resigned: 14 May 2017

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2005

Resigned: 01 March 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Matthew C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jennifer C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Timothy C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew C.

Notified on 14 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jennifer C.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Timothy C.

Notified on 6 April 2016
Ceased on 14 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth234 252257 727        
Balance Sheet
Cash Bank On Hand  30519751 57326 77576 06551 29367 144
Current Assets  81 53698 670135 870154 409164 525249 762230 988227 414
Debtors93 80288 52781 50698 619135 773102 836137 750173 697179 695160 270
Net Assets Liabilities  55 25959 730120 457144 398144 427142 390141 407133 319
Other Debtors  6 3395 08545 14816 65721 81528 31017 31415 880
Property Plant Equipment  19 19016 27412 53612 31430 76334 43429 39324 819
Intangible Fixed Assets400 000400 000        
Tangible Fixed Assets29 52023 545        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve234 250257 725        
Shareholder Funds234 252257 727        
Other
Accumulated Amortisation Impairment Intangible Assets  220 000240 000260 000280 000300 000320 000340 000360 000
Accumulated Depreciation Impairment Property Plant Equipment  60 26465 42569 39373 35265 40375 42984 86392 845
Additions Other Than Through Business Combinations Property Plant Equipment   2 245 3 73732 53213 6974 3933 408
Amortisation Rate Used For Intangible Assets   5 55555
Average Number Employees During Period  9889910109
Bank Borrowings Overdrafts  43 95428 31015 942  50 0005730 478
Corporation Tax Payable  44 87723 93714 89418 80412 80316 16014 51319 423
Creditors  150 780103 78879 25774 99070 22760 65678 13172 878
Depreciation Rate Used For Property Plant Equipment   25 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      18 111   
Disposals Property Plant Equipment      22 032   
Fixed Assets429 520423 545199 190176 274152 536132 314130 763114 43489 39364 819
Increase From Amortisation Charge For Year Intangible Assets   20 000 20 00020 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment   5 161 3 95910 16210 0269 4347 982
Intangible Assets  180 000160 000140 000120 000100 00080 00060 00040 000
Intangible Assets Gross Cost   400 000 400 000400 000400 000400 000400 000
Net Current Assets Liabilities-89 879-77 914-69 244-5 11856 61379 41994 298189 106152 857154 536
Other Creditors  6 5322 8072 16430447988188555 558
Other Remaining Borrowings  3 756       
Other Taxation Social Security Payable  45 19042 63038 31633 45529 98331 89541 97743 311
Property Plant Equipment Gross Cost  79 45481 69981 92985 66696 166109 863114 256117 664
Total Assets Less Current Liabilities339 641345 631129 946171 156209 149211 733225 061303 540242 250219 355
Trade Creditors Trade Payables  10 2276 1047 94122 42726 96211 72020 69910 144
Trade Debtors Trade Receivables  75 16793 53490 62586 179115 935145 387162 381144 390
Cash In Hand5050        
Creditors Due After One Year105 38987 904        
Creditors Due Within One Year183 731166 491        
Intangible Fixed Assets Cost Or Valuation400 000400 000        
Net Assets Liability Excluding Pension Asset Liability234 252257 727        
Number Shares Allotted22        
Par Value Share 1        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 1 469        
Tangible Fixed Assets Cost Or Valuation76 27377 742        
Tangible Fixed Assets Depreciation46 75354 197        
Tangible Fixed Assets Depreciation Charged In Period 7 444        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Appointment (date: February 1, 2024) of a secretary
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements